ACCOLADE EUROPE LIMITED
Overview
| Company Name | ACCOLADE EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02830414 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCOLADE EUROPE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACCOLADE EUROPE LIMITED located?
| Registered Office Address | Thomas Hardy House 2 Heath Road KT13 8TB Weybridge Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCOLADE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATTHEW CLARK WHOLESALE BOND LIMITED | May 01, 1997 | May 01, 1997 |
| FREETRADERS (GRANTS OF ST JAMES'S) LIMITED | Oct 20, 1993 | Oct 20, 1993 |
| OVAL (888) LIMITED | Jun 25, 1993 | Jun 25, 1993 |
What are the latest accounts for ACCOLADE EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2017 |
| Next Accounts Due On | Mar 31, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for ACCOLADE EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Registration of charge 028304140003, created on Oct 14, 2016 | 37 pages | MR01 | ||||||||||
Registration of charge 028304140002, created on Oct 14, 2016 | 68 pages | MR01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Graham Wood on Oct 02, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Alexander Stevenson on Oct 02, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Michael Schaafsma on Oct 02, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert John Ratcliffe on Oct 02, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Lee Gorst on Oct 02, 2015 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jeremy Alexander Stevenson on Oct 02, 2015 | 3 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Nicola Jane Spencer on Oct 02, 2015 | 3 pages | CH03 | ||||||||||
Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on Aug 25, 2016 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr Steven Lee Gorst on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Graham Wood as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ACCOLADE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Nicola Jane | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 180939000001 | |||||||
| STEVENSON, Jeremy Alexander | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 161850330001 | |||||||
| GORST, Steven Lee | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Canada | Canadian | 180938750002 | |||||
| RATCLIFFE, Robert John | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | United Kingdom | British | 185752460001 | |||||
| SCHAAFSMA, Paul Michael | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | United Kingdom | British | 105189170004 | |||||
| STEVENSON, Jeremy Alexander | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | 161846280001 | |||||
| WOOD, Anthony Graham | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | 185752470001 | |||||
| CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162012580001 | |||||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| GREGORY, David Noel | Secretary | 15 Orchard Rise TW10 5BX Richmond Surrey | British | 14735490001 | ||||||
| HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157467610002 | |||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | British | 69554640002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| AIKENS, Peter | Director | Princes Lodge BA4 5HN Shepton Mallet Somerset | British | 2228040002 | ||||||
| BONES, David Christopher | Director | 6 Trowle Common BA14 9BJ Trowbridge Wiltshire | England | British | 60302270001 | |||||
| BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | 167554030002 | |||||
| CHRISTENSEN, Troy | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | American | 130789730003 | |||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| CRANE, Charles Michael | Director | 41 Queens Gardens W2 3AA London | British | 14735480001 | ||||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||
| DICK, Thomas Gordon | Director | Yew House Giffards Meadow GU9 8DA Farnham Surrey | British | 46246620001 | ||||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| FISHER, David Michael | Director | Ashley Wood Kingsdown SN14 9BH Corsham Wiltshire | British | 76571110001 | ||||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | 137615160001 | |||||
| GREGORY, David Noel | Director | 15 Orchard Rise TW10 5BX Richmond Surrey | England | British | 14735490001 | |||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||
| HOYLE, Russell Blackburn | Director | 77 Richmond Park Road East Sheen SW14 8JY London | British | 52822380001 | ||||||
| HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 157415150002 | |||||
| HUNTLEY, Peter William | Director | 28 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | 46387640002 | |||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | 152222000001 | |||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | 69554640002 | |||||
| O'HALLERAN, James William | Director | Barndale Abbotts Bromley Road DE13 8RA Hoar Cross Staffordshire | British | 103876820001 | ||||||
| PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | 60630980002 | |||||
| RUGGERI, Andrea Aldo | Director | Hermitage 4 Mendip Leigh West Harptree Road, East Harptree BS40 6BQ Bristol Avon | United Kingdom | British | 36468270002 |
Does ACCOLADE EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 14, 2016 Delivered On Oct 31, 2016 | Outstanding | ||
Brief description Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2016 Delivered On Oct 21, 2016 | Outstanding | ||
Brief description Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 18, 2011 Delivered On Oct 25, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0